Search icon

KUSH DENTAL LLC

Company Details

Entity Name: KUSH DENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: L14000086474
FEI/EIN Number 47-0964050
Address: 1012 SR 436, CASSELBERRY, FL, 32702
Mail Address: 1012 SR 436, CASSELBERRY, FL, 32702
ZIP code: 32702
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811388804 2015-02-11 2015-02-11 1012 STATE ROAD 436, CASSELBERRY, FL, 327075722, US 1012 STATE ROAD 436, CASSELBERRY, FL, 327075722, US

Contacts

Phone +1 407-636-7602
Fax 4076367604

Authorized person

Name MARK FIGARO
Role DENTIST
Phone 4076367602

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
License Number 606214
State FL
Is Primary Yes

Agent

Name Role Address
Laing Carlton Agent 1012 SR 436, CASSELBERRY, FL, 32702

Manager

Name Role Address
LAING CARLTON G Manager 11151 Arrowtree Blvd, Clermont, FL, 34715
Laing Sharon J Manager 11151 Arrowtree Blvd, Clermont, FL, 34715

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Laing, Carlton No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1012 SR 436, CASSELBERRY, FL 32702 No data
LC AMENDMENT 2014-11-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000210270 TERMINATED 1000000739012 SEMINOLE 2017-03-28 2027-04-12 $ 1,665.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-06-05
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State